Elstree
Borehamwood
WD6 3PN
Director Name | Jacob Maurice Tajtelbaum |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(33 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Rechov Primo Levi 8 Flat 32 Arnona Jerusalem Israel |
Director Name | Mrs Shoshana Tajtelbaum |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barham Avenue Elstree Borehamwood WD6 3PN |
Director Name | Ilsa Tajtelbaum |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Director Name | Isaac Tajtelbaum |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Secretary Name | Ilsa Tajtelbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £476,041 |
Cash | £53,381 |
Current Liabilities | £336,877 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
31 March 1975 | Delivered on: 16 April 1975 Satisfied on: 25 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95, 97 and 97A station road new milton in the county of hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 March 1975 | Delivered on: 16 April 1975 Satisfied on: 25 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 611, 613 and 615 wimborne road and factory premises between midland road and wimborne road, winton, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 April 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
3 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
12 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 April 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
5 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
10 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
10 July 2020 | Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages) |
25 June 2020 | Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2020 | Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
15 January 2019 | Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
6 July 2017 | Notification of Emanuel Tajtelbaum as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Emanuel Tajtelbaum as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
27 July 2010 | Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (4 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: room 406, triumph house 189 regent street london W1R 8AT (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: room 406, triumph house 189 regent street london W1R 8AT (1 page) |
17 July 1996 | Return made up to 20/06/96; no change of members (5 pages) |
17 July 1996 | Return made up to 20/06/96; no change of members (5 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
11 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
11 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |